Search icon

TRI-COUNTY ENGINEERING INC. - Florida Company Profile

Company Details

Entity Name: TRI-COUNTY ENGINEERING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRI-COUNTY ENGINEERING INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jul 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2016 (8 years ago)
Document Number: P93000054480
FEI/EIN Number 650436266

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7729 NW 146TH ST, MIAMI LAKES, FL, 33016, US
Mail Address: 7729 NW 146TH ST, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ JOSE M President 7729 NW 146 STREET, MIAMI LAKES, FL, 33016
GARCIA PABLO R Director 7729 NW 146 STREET, MIAMI LAKES, FL, 33016
GARCIA PABLO R Vice President 7729 NW 146 STREET, MIAMI LAKES, FL, 33016
LOPEZ LOLY M Director 7729 NW 146 STREET, MIAMI LAKES, FL, 33016
LOPEZ LOLY M Vice President 7729 NW 146 STREET, MIAMI LAKES, FL, 33016
LOPEZ LOLY M Secretary 7729 NW 146 STREET, MIAMI LAKES, FL, 33016
LOPEZ LOLY M Treasurer 7729 NW 146 STREET, MIAMI LAKES, FL, 33016
Lopez Loly M Agent 7729 NW 146 STREET, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-12-19 - -
REGISTERED AGENT NAME CHANGED 2016-12-19 Lopez, Loly M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-13 7729 NW 146TH ST, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2004-01-13 7729 NW 146TH ST, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-13 7729 NW 146 STREET, MIAMI LAKES, FL 33016 -
AMENDMENT 1995-05-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-07-13
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
REINSTATEMENT 2016-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3108707401 2020-05-06 0455 PPP 7729 NW 146TH ST, MIAMI LAKES, FL, 33016-1559
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172745
Loan Approval Amount (current) 172745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33016-1559
Project Congressional District FL-26
Number of Employees 19
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 174193.22
Forgiveness Paid Date 2021-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State